-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
NUTHOUSE X INC.
Company Details
Name: |
NUTHOUSE X INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Jun 2008 (17 years ago)
|
Date of dissolution: |
26 Oct 2011 |
Entity Number: |
3690483 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
202 East 29th Street, New York, NY, United States, 10016 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SHANA SAKOW
|
DOS Process Agent
|
202 East 29th Street, New York, NY, United States, 10016
|
Chief Executive Officer
Name |
Role |
Address |
SHANA SAKOW
|
Chief Executive Officer
|
202 EAST 29TH STREET, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2008-06-27
|
2022-06-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2008-06-27
|
2022-06-09
|
Address
|
404 JERUSALM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220609002929
|
2022-06-09
|
BIENNIAL STATEMENT
|
2022-06-01
|
220609000380
|
2022-06-08
|
CERTIFICATE OF PAYMENT OF TAXES
|
2022-06-08
|
DP-2064735
|
2011-10-26
|
DISSOLUTION BY PROCLAMATION
|
2011-10-26
|
080707000557
|
2008-07-07
|
CERTIFICATE OF AMENDMENT
|
2008-07-07
|
080627000581
|
2008-06-27
|
CERTIFICATE OF INCORPORATION
|
2008-06-27
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3193321
|
OL VIO
|
INVOICED
|
2020-07-31
|
1295
|
OL - Other Violation
|
3179780
|
OL VIO
|
CREDITED
|
2020-05-15
|
1312.5
|
OL - Other Violation
|
3179779
|
CL VIO
|
CREDITED
|
2020-05-15
|
3000
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2023-12-15
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY
|
1
|
No data
|
No data
|
No data
|
2020-05-08
|
Hearing Decision
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
7
|
No data
|
7
|
No data
|
2020-05-08
|
Hearing Decision
|
MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH
|
12
|
No data
|
No data
|
12
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
115870.00
Total Face Value Of Loan:
115870.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00
Paycheck Protection Program
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
114031.85
Date Approved:
2021-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115870
Current Approval Amount:
115870
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
116876.32
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State